Company NameSanrizz (st Albans) Limited
DirectorSharon Adele Cox Malpus
Company StatusActive
Company Number05540344
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Secretary NameMrs Margaret Eleanor Rizzo
NationalityBritish
StatusCurrent
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address42 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Director NameMs Sharon Adele Cox Malpus
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(12 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleHairdreser
Country of ResidenceEngland
Correspondence AddressUnit 8 Summit Centre
Summit Road
Potters Bar
Hertfordshire
EN6 3QW
Director NameMr Antonio John Rizzo
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address42 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitewww.sanrizz.co.uk/
Telephone01707 665880
Telephone regionWelwyn Garden City

Location

Registered AddressUnit 8 Summit Centre
Summit Road
Potters Bar
Hertfordshire
EN6 3QW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£145,769
Cash£8,845
Current Liabilities£302,470

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

24 October 2005Delivered on: 28 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 September 2020Cessation of Antonio John Rizzo as a person with significant control on 19 August 2020 (1 page)
28 September 2020Confirmation statement made on 28 September 2020 with updates (5 pages)
28 September 2020Notification of Sharon Adele Cox Malpus as a person with significant control on 19 August 2020 (2 pages)
20 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
5 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
21 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Antonio John Rizzo as a director on 1 January 2018 (1 page)
9 January 2018Termination of appointment of Antonio John Rizzo as a director on 1 January 2018 (1 page)
9 January 2018Appointment of Ms Sharon Adele Cox Malpus as a director on 1 January 2018 (2 pages)
9 January 2018Appointment of Ms Sharon Adele Cox Malpus as a director on 1 January 2018 (2 pages)
8 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
8 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
7 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
21 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
23 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Return made up to 18/08/08; full list of members (3 pages)
12 November 2008Return made up to 18/08/08; full list of members (3 pages)
4 March 2008Return made up to 18/08/07; full list of members (3 pages)
4 March 2008Return made up to 18/08/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Ad 01/04/06--------- £ si 100@1=100 £ ic 1/101 (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 18/08/06; full list of members (2 pages)
10 October 2006Ad 01/04/06--------- £ si 100@1=100 £ ic 1/101 (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Return made up to 18/08/06; full list of members (2 pages)
7 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
7 June 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
28 October 2005Particulars of mortgage/charge (7 pages)
28 October 2005Particulars of mortgage/charge (7 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005Registered office changed on 28/09/05 from: evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
28 September 2005New secretary appointed (2 pages)
28 September 2005Registered office changed on 28/09/05 from: evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
18 August 2005Incorporation (12 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Incorporation (12 pages)
18 August 2005Secretary resigned (1 page)